Name: | HAMBY CEMETERY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 1986 (39 years ago) |
Organization Date: | 12 Sep 1986 (39 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0219395 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42217 |
City: | Crofton |
Primary County: | Christian County |
Principal Office: | 10580 DAWSON SPRINGS. RD, CROFTON, KY 42217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID W GIBSON | Registered Agent |
Name | Role |
---|---|
David W Crofton | President |
Name | Role |
---|---|
Patti Shafer | Secretary |
Name | Role |
---|---|
David Gibson | Treasurer |
Name | Role |
---|---|
David Gibson | Director |
Patti Shafer | Director |
Sherry Groves | Director |
Kenneth Calvin | Director |
Jerry Holt | Director |
LOUISE ARMSTRONG GLOVER | Director |
D. C. HADDEN | Director |
EVA JOYCE SIVELLS | Director |
ROBERT ELLIS HOLT | Director |
JERRY CANSLER | Director |
Name | Role |
---|---|
LOUISE ARMSTRONG GLOVER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-05 |
Annual Report | 2023-04-06 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-18 |
Annual Report | 2020-05-12 |
Principal Office Address Change | 2019-06-13 |
Registered Agent name/address change | 2019-06-13 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-10 |
Sources: Kentucky Secretary of State